Advanced company searchLink opens in new window

THE MACARTNEY GROUP UK LTD

Company number 10507518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 20 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
17 Feb 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 LIQ10 Removal of liquidator by court order
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
02 Sep 2019 AD01 Registered office address changed from 2 Holmes Close Woking Surrey GU22 9LU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 September 2019
12 Aug 2019 AD01 Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 2 Holmes Close Woking Surrey GU22 9LU on 12 August 2019
20 Dec 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
11 Dec 2018 CH01 Director's details changed for Miss Lucy Blanchard on 15 July 2017
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 AD01 Registered office address changed from 8 Willow Bank Woking GU22 9PD United Kingdom to 276 Ewell Road Surbiton Surrey KT6 7AG on 13 December 2017
02 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-02
  • GBP 1